MC494 LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 07882129
Status Active
Incorporation Date 14 December 2011
Company Type Private Limited Company
Address DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 14 December 2016 with updates; Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016. The most likely internet sites of MC494 LIMITED are www.mc494.co.uk, and www.mc494.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mc494 Limited is a Private Limited Company. The company registration number is 07882129. Mc494 Limited has been working since 14 December 2011. The present status of the company is Active. The registered address of Mc494 Limited is Doyle Davies 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . WOODS, Simon Alasdair is a Director of the company. Director COHEN, Peter James has been resigned. Director SKIDMORE, John Fletcher has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WOODS, Simon Alasdair
Appointed Date: 07 December 2012
56 years old

Resigned Directors

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 14 December 2011
73 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 14 December 2011
58 years old

Persons With Significant Control

Personnel Hygiene Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MC494 LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
15 Dec 2016
Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016
06 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1

16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 7 more events
17 Dec 2012
Appointment of Mr Simon Alasdair Woods as a director
05 Jul 2012
Termination of appointment of Peter Cohen as a director
02 Mar 2012
Current accounting period extended from 31 December 2012 to 31 March 2013
24 Dec 2011
Particulars of a mortgage or charge / charge no: 1
14 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MC494 LIMITED Charges

16 December 2011
Fixed charge over shares
Delivered: 24 December 2011
Status: Outstanding
Persons entitled: Timothy Nicholas Scott, Christine Joan Gloria Scott
Description: By way of first fixed charge all present and future…

Similar Companies

MC492 LIMITED MC493 LIMITED MC5 DIGITAL LTD MC5 LTD MC500 LIMITED MC51 LIMITED MC53 LTD